CHESHIRE AND WARRINGTON CARERS CENTRE
Overview
Company Name | CHESHIRE AND WARRINGTON CARERS CENTRE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04172914 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHESHIRE AND WARRINGTON CARERS CENTRE?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CHESHIRE AND WARRINGTON CARERS CENTRE located?
Registered Office Address | 146 London Road Northwich CW9 5HH Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHESHIRE AND WARRINGTON CARERS CENTRE?
Company Name | From | Until |
---|---|---|
CHESHIRE CARERS CENTRE | Mar 05, 2001 | Mar 05, 2001 |
What are the latest accounts for CHESHIRE AND WARRINGTON CARERS CENTRE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for CHESHIRE AND WARRINGTON CARERS CENTRE?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for CHESHIRE AND WARRINGTON CARERS CENTRE?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2024 | 23 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Winifred Mary Little as a director on Nov 14, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 30, 2023 | 21 pages | AA | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2022 | 21 pages | AA | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Charles Rupeert Adams on Mar 16, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Valerie Godfrey as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Charles Rupeert Adams as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christine Smith as a director on Nov 02, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 30, 2021 | 24 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2020 | 22 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 30, 2019 | 24 pages | AA | ||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Christine Smith as a director on Oct 26, 2017 | 2 pages | AP01 | ||
Termination of appointment of Kathy James as a director on Jan 15, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Rawlinson as a director on Oct 26, 2017 | 1 pages | TM01 | ||
Termination of appointment of Anne Sarah Davis as a director on Oct 26, 2017 | 1 pages | TM01 | ||
Who are the officers of CHESHIRE AND WARRINGTON CARERS CENTRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARVEY, David Peter Richard | Secretary | Jubilee Pastures CW10 0AS Middlewich 36 Cheshire England | British | 78393900001 | ||||||
ADAMS, Charles Rupert | Director | 146 London Road Northwich CW9 5HH Cheshire | England | British | Retired | 293287390001 | ||||
GODFREY, Valerie | Director | 146 London Road Northwich CW9 5HH Cheshire | England | British | Retired | 41466100001 | ||||
HIGSON, Peter Ross | Director | 146 London Road Northwich CW9 5HH Cheshire | England | British | Retired | 227147600001 | ||||
JUMP, Dorothy Ann | Director | 52 Meadow Lane Moulton CW9 8QQ Northwich Cheshire | United Kingdom | British | Carer | 74687300001 | ||||
LITTLE, Winifred Mary | Director | 146 London Road Northwich CW9 5HH Cheshire | England | British | Social Worker | 320525690001 | ||||
SANDERSON, Jennifer Mary | Director | 146 London Road Northwich CW9 5HH Cheshire | England | British | Retired | 122057830001 | ||||
SUMNER, Helen Jane | Director | 146 London Road Northwich CW9 5HH Cheshire | United Kingdom | British | Consultant | 167410430001 | ||||
COLLICUTT, Anthony Robert | Secretary | The Field 9 Warrington Road Cuddington CW8 2LH Northwich Cheshire | British | 43898250002 | ||||||
BEDDARD, Mike | Director | 146 London Road Northwich CW9 5HH Cheshire | England | British | Carer | 158888730001 | ||||
BURTON, Kate | Director | 15 Ollershaw Lane Marston CW9 6ES Northwich Cheshire | United Kingdom | British | Benefit Specialist | 94217500002 | ||||
CLARKSON, Barbara | Director | Flat C 111 St Anne Street CH1 3HU Chester Cheshire | British | None | 107278420001 | |||||
COLLICUTT, Anthony Robert | Director | The Field 9 Warrington Road Cuddington CW8 2LH Northwich Cheshire | United Kingdom | British | Retired | 43898250002 | ||||
COLQUHOUN, Mary Steel | Director | 11a Firthfields Close Davenham CW9 8JX Northwich Cheshire | United Kingdom | British | Retired | 84827210001 | ||||
DAVIS, Anne Sarah | Director | 146 London Road Northwich CW9 5HH Cheshire | England | British | Finance Manager | 227148160001 | ||||
HEBBLETHWAITE, Caroline Victoria Mary | Director | Barbers Lane CW9 6JP Antrobus Stonefields Cheshire | United Kingdom | British | None | 184745000002 | ||||
JACKSON, Sue | Director | 17 Marshall Lane Greenbank Estate CW8 1JU Northwich Cheshire | British | Ward Manager | 74687310001 | |||||
JAMES, Kathy | Director | 13 Eaton Lane Davenham CW9 8JL Northwich Cheshire | England | British | Retired | 74687320001 | ||||
JOHNSON, Philip | Director | 69 Solvay Road Winnington CW8 4DP Northwich Cheshire | British | Care Worker | 74687280001 | |||||
METCALFE, Brian | Director | 20 Church Street Davenham CW9 8NE Northwich Cheshire | United Kingdom | British | Retired | 74687270001 | ||||
PRINCE, Barbara | Director | 146 London Road Northwich CW9 5HH Cheshire | England | British | Retired | 185868590001 | ||||
RAWLINSON, Christopher | Director | 63 Wallerscote Road Weaverham CW8 3JS Northwich Cheshire | United Kingdom | British | Civil Servant | 124111850001 | ||||
SMITH, Christine | Director | 146 London Road Northwich CW9 5HH Cheshire | England | British | Retired | 221328420001 | ||||
STOTT, Vera | Director | 23 Hayes Drive Barnton CW8 4JX Northwich Cheshire | United Kingdom | British | Retired | 74687340001 | ||||
WHALLEY, Julie Heather | Director | Millbrook House Old Mill Lane, Higher Whitley WA4 4PS Warrington Cheshire | Uk | British | Chartered Accoutant | 74687330001 | ||||
YARDLEY, Karen | Director | 12 Church Street Moulton CW9 8PA Northwich Cheshire | British | Community Liaison Manager Nhs | 74687290001 |
What are the latest statements on persons with significant control for CHESHIRE AND WARRINGTON CARERS CENTRE?
Notified On | Ceased On | Statement |
---|---|---|
Mar 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0